Company NameMVCG Limited
Company StatusActive
Company Number08236549
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 7 months ago)
Previous NameArt Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sophia Luise Erfan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Reza Nazari
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIranian
StatusCurrent
Appointed26 February 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Secretary NameMrs Sophia Luise Erfan
StatusCurrent
Appointed26 February 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Hamed Sadeh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Mehdi Erfan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameThames Valley Corporate Services Limited (Corporation)
StatusResigned
Appointed02 October 2012(same day as company formation)
Correspondence AddressMead Court 10 The Mead Business Centre 176-178 Ber
Chesham
Bucks
HP5 3EE

Location

Registered Address29 Farm Street
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Sophia Luise Erfan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

29 December 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
10 May 2020Registered office address changed from 64 Shenley Hill Radlett WD7 7BD England to 29 Farm Street London W1J 5RL on 10 May 2020 (1 page)
17 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Mehdi Erfan as a director on 15 December 2019 (2 pages)
16 September 2019Director's details changed for Mr Reza Nazari on 16 September 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
27 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (3 pages)
26 June 2017Director's details changed for Mr Hamed Sadeh on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Hamed Sadeh on 26 June 2017 (2 pages)
28 May 2017Appointment of Mr Hamed Sadeh as a director on 25 May 2017 (2 pages)
28 May 2017Appointment of Mr Hamed Sadeh as a director on 25 May 2017 (2 pages)
6 April 2017Registered office address changed from 20 Craigmount Radlett WD7 7LW England to 64 Shenley Hill Radlett WD7 7BD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 20 Craigmount Radlett WD7 7LW England to 64 Shenley Hill Radlett WD7 7BD on 6 April 2017 (1 page)
26 February 2017Appointment of Mr Reza Nazari as a director on 26 February 2017 (2 pages)
26 February 2017Appointment of Mrs Sophia Luise Erfan as a secretary on 26 February 2017 (2 pages)
26 February 2017Termination of appointment of Thames Valley Corporate Services Limited as a secretary on 26 February 2017 (1 page)
26 February 2017Termination of appointment of Thames Valley Corporate Services Limited as a secretary on 26 February 2017 (1 page)
26 February 2017Appointment of Mrs Sophia Luise Erfan as a secretary on 26 February 2017 (2 pages)
26 February 2017Appointment of Mr Reza Nazari as a director on 26 February 2017 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
12 August 2016Registered office address changed from 64 Shenley Hill Radlett Hertfordshire WD7 7BD to 20 Craigmount Radlett WD7 7LW on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 64 Shenley Hill Radlett Hertfordshire WD7 7BD to 20 Craigmount Radlett WD7 7LW on 12 August 2016 (1 page)
27 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
27 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Director's details changed for Mrs Sophia Luise Erfan on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Sophia Luise Erfan on 24 September 2015 (2 pages)
10 June 2015Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE to 64 Shenley Hill Radlett Hertfordshire WD7 7BD on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE to 64 Shenley Hill Radlett Hertfordshire WD7 7BD on 10 June 2015 (1 page)
18 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
1 November 2012Appointment of Thames Valley Corporate Services Limited as a secretary (3 pages)
1 November 2012Appointment of Thames Valley Corporate Services Limited as a secretary (3 pages)
24 October 2012Current accounting period extended from 31 October 2013 to 31 January 2014 (3 pages)
24 October 2012Current accounting period extended from 31 October 2013 to 31 January 2014 (3 pages)
24 October 2012Appointment of Mrs Sophia Luise Erfan as a director (3 pages)
24 October 2012Appointment of Mrs Sophia Luise Erfan as a director (3 pages)
4 October 2012Termination of appointment of Graham Stephens as a director (1 page)
4 October 2012Termination of appointment of Graham Stephens as a director (1 page)
2 October 2012Incorporation (18 pages)
2 October 2012Incorporation (18 pages)